About

Registered Number: 02594647
Date of Incorporation: 22/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1 Mortimer Road, Narborough, Leicester, LE19 2GA

 

Founded in 1991, Tejay Sportswear Ltd have registered office in Leicester, it's status in the Companies House registry is set to "Active". Smith, Kerry Leigh, Smith, Kerry Leigh, Smith, John are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Kerry Leigh 01 December 2014 - 1
SMITH, John 22 March 1991 06 April 2000 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Kerry Leigh 22 March 1991 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 03 April 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 04 April 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 02 April 2015
AP01 - Appointment of director 18 December 2014
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 17 April 2014
CH03 - Change of particulars for secretary 17 April 2014
CH01 - Change of particulars for director 17 April 2014
CH03 - Change of particulars for secretary 17 April 2014
AA - Annual Accounts 19 December 2013
MEM/ARTS - N/A 10 June 2013
RESOLUTIONS - N/A 02 May 2013
SH10 - Notice of particulars of variation of rights attached to shares 02 May 2013
SH08 - Notice of name or other designation of class of shares 02 May 2013
CC04 - Statement of companies objects 02 May 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 27 January 2012
AD01 - Change of registered office address 23 December 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 24 March 2006
AA - Annual Accounts 15 March 2006
AA - Annual Accounts 21 March 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 23 April 2004
363s - Annual Return 12 May 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 23 April 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 05 February 2002
AA - Annual Accounts 26 February 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
363s - Annual Return 02 June 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 03 April 1999
AA - Annual Accounts 08 February 1999
363s - Annual Return 31 March 1998
AA - Annual Accounts 21 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1997
363s - Annual Return 27 April 1997
AA - Annual Accounts 06 December 1996
363s - Annual Return 16 May 1996
AA - Annual Accounts 12 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 1995
363s - Annual Return 18 May 1995
287 - Change in situation or address of Registered Office 14 March 1995
395 - Particulars of a mortgage or charge 25 January 1995
AA - Annual Accounts 30 November 1994
AA - Annual Accounts 24 June 1994
363s - Annual Return 18 May 1994
AUD - Auditor's letter of resignation 11 May 1994
AUD - Auditor's letter of resignation 09 May 1994
363s - Annual Return 04 April 1993
AA - Annual Accounts 09 December 1992
363s - Annual Return 20 May 1992
395 - Particulars of a mortgage or charge 23 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 December 1991
287 - Change in situation or address of Registered Office 09 April 1991
288 - N/A 09 April 1991
288 - N/A 09 April 1991
288 - N/A 09 April 1991
NEWINC - New incorporation documents 22 March 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 17 January 1995 Outstanding

N/A

Debenture 10 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.